2024-01-30
|
2024-01-30
|
Address
|
64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
2021-04-06
|
2024-01-30
|
Address
|
64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
2019-04-11
|
2021-04-06
|
Address
|
64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
2019-04-11
|
2024-01-30
|
Address
|
64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
2009-03-27
|
2019-04-11
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
|
2009-03-27
|
2019-04-11
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
2007-04-17
|
2009-03-27
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
|
2007-04-17
|
2009-03-27
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
1999-06-07
|
2019-04-11
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
1999-06-07
|
2007-04-17
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
1999-06-07
|
2007-04-17
|
Address
|
64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
|
1993-02-26
|
1999-06-07
|
Address
|
293 WILDER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
|
1993-02-26
|
1999-06-07
|
Address
|
293 WILDER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
1989-04-03
|
1999-06-07
|
Address
|
293 WILDER AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|
1989-04-03
|
2024-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|